Name: | Bayer Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Sep 1991 (34 years ago) |
Identification Number: | 000066000 |
Place of Formation: | INDIANA |
Principal Address: | 100 BAYER BLVD, WHIPPANY, NJ, 07981, USA |
Purpose: | BAYER CORPORATION, HEADQUARTERED INPITTSBURGH, IS A SUBSIDIARY OF BAYER AG, AN INTERNATIONAL HEALTH CARE, NUTRITION AND HIGH-TECH MATERIALS GROUP BASED IN LEVERKUSEN, GERMANY. BAYER'S THREE SUBGROUPS, BAYER HEATHCARE, BAYER CROPSCIENCE AND BAYER MATERIALSCIENCE, IMPROVE PEOPLE'S LIVES THROUGH A BROAD RANGE OF ESSENTIAL PRODUCTS THAT HELP DIAGNOSE, PREVENT AND TREAT DISEASES; PROTECT CROPS AND ENHANCE YIELDS; AND ADVANCE AUTOMOBILE SAFETY AND DURABILITY. |
Historical names: |
MILES INC. |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
SEBASTIAN GUTH | PRESIDENT | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
PRIYAL PATEL | TREASURER | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
GURUMURTHY RAMAMURTHY | CFO | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
KEITH R. ABRAMS | VICE PRESIDENT | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
RICHARD K. HELLER | VICE PRESIDENT TAX | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
JEFFREY MCFARLAND | TAX OFFICER | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
MARY M. SHAFFER | ASSISTANT SECRETARY | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
KRISTIN B. ZIMMERMAN | ASSISTANT SECRETARY | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
WOLFGANG NICKL | BOARD CHAIR | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
WILLIAM B. DODERO | SENIOR VICE PRESIDENT | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
SEBASTIAN GUTH | DIRECTOR | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
PATRICK LENNAERTS | DIRECTOR | 100 BAYER BOULEVARD WHIPPANY, NJ 07981 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1995-04-27 | MILES INC. | Bayer Corporation |
Merged | 1992-02-10 | Technicon | Bayer Corporation |
Number | Name | File Date |
---|---|---|
202453866080 | Annual Report | 2024-05-04 |
202340252970 | Annual Report | 2023-08-10 |
202338012470 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202217335450 | Annual Report | 2022-05-13 |
202193211610 | Annual Report | 2021-02-27 |
202035072560 | Annual Report | 2020-02-25 |
201986729570 | Annual Report | 2019-02-15 |
201858621250 | Annual Report | 2018-02-20 |
201730075850 | Annual Report | 2017-01-13 |
201693093070 | Annual Report | 2016-02-24 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State